ADAM HUGILL LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/03/2229 March 2022 | Final Gazette dissolved via voluntary strike-off |
| 11/01/2211 January 2022 | First Gazette notice for voluntary strike-off |
| 11/01/2211 January 2022 | First Gazette notice for voluntary strike-off |
| 29/12/2129 December 2021 | Registered office address changed from 2 Cross End Kirk Lane Embsay Skipton BD23 6RG England to 1 Aireside Terrace Cononley Keighley BD20 8LY on 2021-12-29 |
| 29/12/2129 December 2021 | Annual accounts for year ending 29 Dec 2021 |
| 29/12/2129 December 2021 | Application to strike the company off the register |
| 29/12/2129 December 2021 | Confirmation statement made on 2021-12-18 with no updates |
| 22/01/2122 January 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 11/06/2011 June 2020 | REGISTERED OFFICE CHANGED ON 11/06/2020 FROM APARTMENT 3 36 QUEENS ROAD HULL HU5 2QP ENGLAND |
| 21/01/2021 January 2020 | REGISTERED OFFICE CHANGED ON 21/01/2020 FROM 2 HOTHAM SQUARE BEVERLEY HU17 0HU ENGLAND |
| 19/12/1919 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company